London
EC2A 4NE
Director Name | Mr Noordeen Sarif |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 37 The Highway Sutton Surrey SM2 5QS |
Secretary Name | Ms Shirley Passey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | Saranam 118 Upland Road Sutton Surrey SM2 5JB |
Director Name | Freda Sarif |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 37 The Highway Sutton Surrey SM2 5QS |
Director Name | Ms Shamim Sarif |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 June 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Cheyne Court London SW3 5TT |
Secretary Name | Miss Tina Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dennlier Marlpit Road Sharpthorne West Sussex RH19 4PD |
Director Name | Mr Noordeen Sarif |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor North 224 - 236 Walworth Road London SE17 1JE |
Telephone | 020 83370537 |
---|---|
Telephone region | London |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
2m at £0.01 | Noordeen Sarif 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,022 |
Cash | £118 |
Current Liabilities | £1,021 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 March 2021 | Application to strike the company off the register (3 pages) |
4 September 2020 | Registered office address changed from 3rd Floor North 224 - 236 Walworth Road London SE17 1JE England to 86-90 Paul Street London EC2A 4NE on 4 September 2020 (1 page) |
26 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 April 2018 | Cessation of Noordeen Sarif as a person with significant control on 16 July 2017 (1 page) |
30 April 2018 | Appointment of Mrs Freda Bonoo Sarif as a director on 16 July 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of Noordeen Sarif as a director on 16 July 2017 (1 page) |
30 April 2018 | Notification of Freda Bonoo Sarif as a person with significant control on 16 July 2017 (2 pages) |
14 June 2017 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to 3rd Floor North 224 - 236 Walworth Road London SE17 1JE on 14 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to 3rd Floor North 224 - 236 Walworth Road London SE17 1JE on 14 June 2017 (1 page) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 June 2015 | Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Shamim Sarif as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Noordeen Sarif as a director on 1 June 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Termination of appointment of Tina Denny as a secretary (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Termination of appointment of Tina Denny as a secretary (1 page) |
2 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Ms Shamim Sarif on 1 October 2009 (2 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 15/10/08; full list of members (3 pages) |
20 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 15/10/07; full list of members (2 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 October 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 March 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
9 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
15 November 2002 | Return made up to 15/10/02; full list of members
|
15 November 2002 | Return made up to 15/10/02; full list of members
|
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 November 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members
|
22 October 2001 | Return made up to 15/10/01; full list of members
|
24 October 2000 | Return made up to 20/10/00; full list of members
|
24 October 2000 | Return made up to 20/10/00; full list of members
|
3 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (7 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
17 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
17 August 1998 | Full accounts made up to 30 June 1998 (7 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
16 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
12 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 20/10/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
2 October 1995 | Accounts for a small company made up to 30 June 1995 (10 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
2 December 1988 | Company name changed\certificate issued on 02/12/88 (2 pages) |
11 August 1988 | Incorporation (12 pages) |
11 August 1988 | Incorporation (12 pages) |